SME HCI LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/09/255 September 2025 New | Cessation of Merces Bidco Limited as a person with significant control on 2025-09-05 |
05/09/255 September 2025 New | Notification of Beneficium Bidco Limited as a person with significant control on 2025-09-05 |
05/08/255 August 2025 New | Registration of charge 055586510014, created on 2025-07-31 |
05/03/255 March 2025 | Director's details changed for Mr Andrew Loucks on 2025-03-04 |
05/03/255 March 2025 | Director's details changed for Mr Mats Heimes on 2025-03-04 |
05/03/255 March 2025 | Change of details for Merces Bidco Limited as a person with significant control on 2025-03-04 |
05/03/255 March 2025 | Director's details changed for Rebecca Hooley on 2025-03-04 |
05/03/255 March 2025 | Director's details changed for Mr Doug Butler on 2025-03-04 |
05/03/255 March 2025 | Registered office address changed from 5 Margaret Road Romford Essex RM2 5SH England to 3 Dorset Rise London EC4Y 8EN on 2025-03-05 |
18/12/2418 December 2024 | Confirmation statement made on 2024-12-18 with no updates |
25/11/2425 November 2024 | Appointment of Rebecca Hooley as a director on 2024-11-25 |
01/11/241 November 2024 | Termination of appointment of Simon Peter Moyle as a director on 2024-10-28 |
01/11/241 November 2024 | Termination of appointment of Christopher Busby as a director on 2024-10-28 |
07/10/247 October 2024 | Full accounts made up to 2023-12-31 |
11/07/2411 July 2024 | Appointment of Mr Christopher Busby as a director on 2024-06-30 |
11/07/2411 July 2024 | Termination of appointment of Charles Edward Gallagher-Powell as a director on 2024-06-30 |
11/07/2411 July 2024 | Termination of appointment of Georgios Michalakidis as a director on 2024-06-30 |
11/07/2411 July 2024 | Termination of appointment of Gregory Michael Gaffney as a director on 2024-06-30 |
11/07/2411 July 2024 | Termination of appointment of Steven Andrew Clark as a director on 2024-06-30 |
11/07/2411 July 2024 | Appointment of Mr Doug Butler as a director on 2024-06-30 |
11/07/2411 July 2024 | Appointment of Mr Andrew Loucks as a director on 2024-06-30 |
11/07/2411 July 2024 | Registration of charge 055586510013, created on 2024-07-03 |
11/07/2411 July 2024 | Appointment of Mr Mats Heimes as a director on 2024-06-30 |
27/03/2427 March 2024 | Confirmation statement made on 2024-03-24 with no updates |
13/09/2313 September 2023 | Termination of appointment of David John Bryan as a director on 2023-09-06 |
13/09/2313 September 2023 | Current accounting period extended from 2023-11-30 to 2023-12-31 |
04/09/234 September 2023 | Full accounts made up to 2022-11-30 |
21/08/2321 August 2023 | Registration of charge 055586510012, created on 2023-08-16 |
17/08/2317 August 2023 | Registration of charge 055586510011, created on 2023-08-16 |
15/08/2315 August 2023 | Satisfaction of charge 055586510005 in full |
15/08/2315 August 2023 | Satisfaction of charge 055586510009 in full |
15/08/2315 August 2023 | Satisfaction of charge 055586510008 in full |
15/08/2315 August 2023 | Satisfaction of charge 055586510007 in full |
15/08/2315 August 2023 | Satisfaction of charge 055586510004 in full |
15/08/2315 August 2023 | Satisfaction of charge 055586510010 in full |
15/06/2315 June 2023 | Change of details for Merces Bidco Limited as a person with significant control on 2023-01-06 |
11/04/2311 April 2023 | Confirmation statement made on 2023-03-24 with updates |
20/03/2320 March 2023 | Resolutions |
20/03/2320 March 2023 | Resolutions |
20/03/2320 March 2023 | Resolutions |
14/03/2314 March 2023 | Memorandum and Articles of Association |
10/01/2310 January 2023 | Previous accounting period shortened from 2022-12-31 to 2022-11-30 |
13/12/2213 December 2022 | Resolutions |
13/12/2213 December 2022 | Memorandum and Articles of Association |
13/12/2213 December 2022 | Resolutions |
08/12/228 December 2022 | Termination of appointment of Richard Hallam Ellis as a director on 2022-12-07 |
08/12/228 December 2022 | Termination of appointment of Jane Yvonne Davis as a director on 2022-12-07 |
08/12/228 December 2022 | Notification of Merces Bidco Limited as a person with significant control on 2022-12-07 |
08/12/228 December 2022 | Appointment of Mr Steven Andrew Clark as a director on 2022-12-07 |
08/12/228 December 2022 | Appointment of Mr Charles Edward Gallagher-Powell as a director on 2022-12-07 |
08/12/228 December 2022 | Cessation of Jane Yvonne Davis as a person with significant control on 2022-12-07 |
08/12/228 December 2022 | Termination of appointment of Julia Claire Facey as a director on 2022-12-07 |
04/11/224 November 2022 | Registered office address changed from 5 Margaret Road Romford Essex RM2 5RH to 5 Margaret Road Romford Essex RM2 5SH on 2022-11-04 |
04/10/224 October 2022 | Registration of charge 055586510010, created on 2022-09-23 |
25/03/2225 March 2022 | Confirmation statement made on 2022-03-24 with updates |
19/11/2119 November 2021 | Registration of charge 055586510007, created on 2021-11-15 |
29/10/2129 October 2021 | Resolutions |
29/10/2129 October 2021 | Certificate of reduction of issued capital |
29/10/2129 October 2021 | |
29/10/2129 October 2021 | Resolutions |
29/10/2129 October 2021 | Statement of capital on 2021-10-29 |
18/10/2118 October 2021 | Resolutions |
18/10/2118 October 2021 | Resolutions |
14/10/2114 October 2021 | Confirmation statement made on 2021-10-14 with no updates |
07/07/217 July 2021 | Appointment of Mr David John Bryan as a director on 2021-06-14 |
07/07/217 July 2021 | Appointment of Mr Georgios Michalakidis as a director on 2021-06-01 |
16/06/2116 June 2021 | Registration of charge 055586510006, created on 2021-06-11 |
31/07/2031 July 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 055586510003 |
10/07/2010 July 2020 | 31/12/19 TOTAL EXEMPTION FULL |
22/01/2022 January 2020 | DIRECTOR APPOINTED MR SIMON PETER MOYLE |
22/01/2022 January 2020 | DIRECTOR APPOINTED JULIA CLAIRE FACEY |
14/10/1914 October 2019 | CONFIRMATION STATEMENT MADE ON 14/10/19, WITH UPDATES |
07/10/197 October 2019 | CO BUSINESS 17/09/2019 |
30/09/1930 September 2019 | SUB DIVISION 13/09/2019 |
30/09/1930 September 2019 | SUB-DIVISION 13/09/19 |
24/09/1924 September 2019 | CESSATION OF MICHAEL JAMES DAVIS AS A PSC |
24/09/1924 September 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANE YVONNE DAVIS |
23/09/1923 September 2019 | CONFIRMATION STATEMENT MADE ON 13/09/19, WITH UPDATES |
14/06/1914 June 2019 | 31/05/19 STATEMENT OF CAPITAL GBP 40 |
14/06/1914 June 2019 | SOLVENCY STATEMENT DATED 31/05/19 |
14/06/1914 June 2019 | REDUCE ISSUED CAPITAL 31/05/2019 |
14/06/1914 June 2019 | 14/06/19 STATEMENT OF CAPITAL GBP 40 |
14/06/1914 June 2019 | STATEMENT BY DIRECTORS |
23/05/1923 May 2019 | 31/12/18 TOTAL EXEMPTION FULL |
03/04/193 April 2019 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVIS |
20/09/1820 September 2018 | CONFIRMATION STATEMENT MADE ON 09/09/18, WITH UPDATES |
08/05/188 May 2018 | 31/12/17 TOTAL EXEMPTION FULL |
22/09/1722 September 2017 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/16 |
14/09/1714 September 2017 | CONFIRMATION STATEMENT MADE ON 09/09/17, WITH UPDATES |
06/07/176 July 2017 | 31/12/16 TOTAL EXEMPTION FULL |
07/04/177 April 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MS JANE DAVIS / 06/04/2017 |
06/04/176 April 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE MARTIN / 06/04/2017 |
04/04/174 April 2017 | 04/04/17 STATEMENT OF CAPITAL GBP 70 |
17/03/1717 March 2017 | REDUCE ISSUED CAPITAL 13/01/2017 |
17/03/1717 March 2017 | STATEMENT BY DIRECTORS |
17/03/1717 March 2017 | SOLVENCY STATEMENT DATED 13/01/17 |
22/02/1722 February 2017 | RETURN OF PURCHASE OF OWN SHARES |
31/01/1731 January 2017 | APPOINTMENT TERMINATED, SECRETARY CLARE DAVIS |
31/01/1731 January 2017 | APPOINTMENT TERMINATED, DIRECTOR CLARE DAVIS |
29/09/1629 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
27/09/1627 September 2016 | CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES |
13/06/1613 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAVIS / 13/06/2016 |
13/06/1613 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / CLARE LOUISA DAVIS / 13/06/2016 |
20/05/1620 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE MARTIN / 21/03/2016 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
06/10/156 October 2015 | Annual return made up to 9 September 2015 with full list of shareholders |
07/07/157 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ELLIS / 30/06/2015 |
29/06/1529 June 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
15/09/1415 September 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAVIS / 15/09/2014 |
15/09/1415 September 2014 | DIRECTOR'S CHANGE OF PARTICULARS / CLARE LOUISA DAVIS / 15/09/2014 |
15/09/1415 September 2014 | SECRETARY'S CHANGE OF PARTICULARS / CLARE LOUISA DAVIS / 15/09/2014 |
15/09/1415 September 2014 | Annual return made up to 9 September 2014 with full list of shareholders |
01/07/141 July 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
04/03/144 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ELLIS / 01/01/2013 |
03/03/143 March 2014 | DIRECTOR APPOINTED MR RICHARD ELLIS |
03/03/143 March 2014 | DIRECTOR APPOINTED MRS JANE MARTIN |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
12/09/1312 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
09/09/139 September 2013 | Annual return made up to 9 September 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
26/09/1226 September 2012 | Annual return made up to 9 September 2012 with full list of shareholders |
18/04/1218 April 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
06/02/126 February 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
20/09/1120 September 2011 | Annual return made up to 9 September 2011 with full list of shareholders |
30/03/1130 March 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
14/09/1014 September 2010 | Annual return made up to 9 September 2010 with full list of shareholders |
14/09/1014 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CLARE LOUISA DAVIS / 09/09/2010 |
06/09/106 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
15/04/1015 April 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
21/09/0921 September 2009 | RETURN MADE UP TO 09/09/09; FULL LIST OF MEMBERS |
23/03/0923 March 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
10/09/0810 September 2008 | RETURN MADE UP TO 09/09/08; FULL LIST OF MEMBERS |
01/07/081 July 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
17/09/0717 September 2007 | RETURN MADE UP TO 09/09/07; FULL LIST OF MEMBERS |
19/06/0719 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
03/10/063 October 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
02/10/062 October 2006 | RETURN MADE UP TO 09/09/06; FULL LIST OF MEMBERS |
23/11/0523 November 2005 | ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/12/06 |
23/09/0523 September 2005 | ALTERATION TO MEMORANDUM AND ARTICLES |
13/09/0513 September 2005 | NEW DIRECTOR APPOINTED |
13/09/0513 September 2005 | NEW SECRETARY APPOINTED |
13/09/0513 September 2005 | NEW DIRECTOR APPOINTED |
12/09/0512 September 2005 | SECRETARY RESIGNED |
12/09/0512 September 2005 | DIRECTOR RESIGNED |
09/09/059 September 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company